Advanced company searchLink opens in new window

TERRY WATERS WOOD FINISHES LIMITED

Company number 06177574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2015 DS01 Application to strike the company off the register
21 May 2015 AA Accounts for a dormant company made up to 30 September 2014
21 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 100
02 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
21 Mar 2014 AD01 Registered office address changed from Unit 3, Wayerside Business Park, 1649 Pershore Road Kings Norton Birmingham B30 3DR England on 21 March 2014
21 Mar 2014 AD01 Registered office address changed from 79 Church Hill Northfield Birmingham West Midlands B31 3UB England on 21 March 2014
14 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
22 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
25 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
27 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
27 Mar 2012 CH01 Director's details changed for Mr Terence Bruce Waters on 22 March 2011
27 Mar 2012 CH01 Director's details changed for Mr Adam Waters on 22 February 2011
06 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
06 Apr 2011 TM01 Termination of appointment of Alison Tilbrook as a director
06 Apr 2011 TM02 Termination of appointment of Alison Tilbrook as a secretary
16 Dec 2010 AD01 Registered office address changed from Hurley Hall, Atherstone Road, Hurley, Atherstone Warwickshire CV9 2HT on 16 December 2010
16 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010
24 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
23 Mar 2010 CH01 Director's details changed for Alison Tilbrook on 21 March 2010
10 Mar 2010 AA01 Current accounting period extended from 31 March 2010 to 30 September 2010
05 Feb 2010 AA Accounts for a dormant company made up to 31 March 2009
02 Apr 2009 363a Return made up to 21/03/09; full list of members